Remedy Healthcare Assets Limited SUTTON COLDFIELD


Remedy Healthcare Assets Limited is a private limited company that can be found at Arthur House Mere Green Road, Four Oakes, Sutton Coldfield B75 5BL. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-06-04, this 3-year-old company is run by 5 directors.
Director Felix H., appointed on 29 November 2023. Director Christopher C., appointed on 24 August 2023. Director Timothy F., appointed on 24 August 2023.
The company is officially classified as "specialists medical practice activities" (Standard Industrial Classification code: 86220). According to official database there was a name change on 2021-06-30 and their previous name was Remedy Healthcare Assests Limited.
The last confirmation statement was sent on 2023-06-03 and the date for the next filing is 2024-06-17. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 June 2024.

Remedy Healthcare Assets Limited Address / Contact

Office Address Arthur House Mere Green Road
Office Address2 Four Oakes
Town Sutton Coldfield
Post code B75 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12645315
Date of Incorporation Thu, 4th Jun 2020
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Felix H.

Position: Director

Appointed: 29 November 2023

Christopher C.

Position: Director

Appointed: 24 August 2023

Timothy F.

Position: Director

Appointed: 24 August 2023

Alexander F.

Position: Director

Appointed: 24 August 2023

Oliver B.

Position: Director

Appointed: 23 June 2021

Andrew C.

Position: Director

Appointed: 24 August 2023

Resigned: 07 November 2023

Matthew H.

Position: Director

Appointed: 23 June 2021

Resigned: 24 August 2023

Rachel M.

Position: Director

Appointed: 04 June 2020

Resigned: 23 June 2021

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Remedy Healthcare Holdings Limited from Uckfield, England. This PSC is classified as "a linited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rachel M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Remedy Healthcare Holdings Limited

10 Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

Legal authority Companies House Act 2006
Legal form Linited Company
Country registered England
Place registered England And Wales
Registration number 13461724
Notified on 17 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel M.

Notified on 4 June 2020
Ceased on 17 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Remedy Healthcare Assests June 30, 2021
Remedy Healthcare Solutions Radiology June 28, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand170 3871 380 259
Current Assets1277 8561 973 339
Debtors 207 469593 080
Net Assets Liabilities154 434987 805
Other Debtors 146 58771 783
Property Plant Equipment 829 3661 525 851
Other
Accrued Liabilities Deferred Income 1 5001 371 624
Accumulated Depreciation Impairment Property Plant Equipment 246 683474 021
Additions Other Than Through Business Combinations Property Plant Equipment 1 076 049923 823
Corporation Tax Payable  200 930
Creditors 1 052 7882 511 385
Depreciation Rate Used For Property Plant Equipment 3333
Finance Lease Liabilities Present Value Total 629 720447 326
Increase From Depreciation Charge For Year Property Plant Equipment 246 683227 338
Net Current Assets Liabilities1-774 932-538 046
Other Creditors 421 56895 915
Other Taxation Social Security Payable  245 948
Property Plant Equipment Gross Cost 1 076 0491 999 872
Total Assets Less Current Liabilities154 434987 805
Trade Creditors Trade Payables  149 642
Trade Debtors Trade Receivables 60 882521 297

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 7th March 2024
filed on: 12th, March 2024
Free Download (1 page)

Company search